ANIXTER(U.K.)LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameANIXTER(U.K.)LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01017023
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ANIXTER(U.K.)LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is ANIXTER(U.K.)LIMITED located?

    Registered Office Address
    Inspired
    Easthampstead Road
    RG12 1YQ Bracknell
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ANIXTER(U.K.)LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ANIXTER(U.K.)LIMITED?

    Last Confirmation Statement Made Up ToNov 23, 2025
    Next Confirmation Statement DueDec 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 23, 2024
    OverdueNo

    What are the latest filings for ANIXTER(U.K.)LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 23, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Nov 23, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Nov 23, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Nov 23, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Termination of appointment of Colin Paul Smith as a director on May 12, 2021

    1 pagesTM01

    Termination of appointment of Theodore Dosch as a director on Apr 30, 2021

    1 pagesTM01

    Confirmation statement made on Nov 23, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Nov 23, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Confirmation statement made on Nov 23, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Appointment of Mr Philippe Jean Rene Walpot as a director on May 18, 2018

    2 pagesAP01

    Termination of appointment of Rebecca Caroline Pears as a director on May 18, 2018

    1 pagesTM01

    Confirmation statement made on Nov 23, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Nov 23, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Nov 23, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2015

    Statement of capital on Nov 26, 2015

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Jan 02, 2015

    12 pagesAA

    Appointment of Ms Rebecca Caroline Pears as a director on Jul 27, 2015

    2 pagesAP01

    Who are the officers of ANIXTER(U.K.)LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALPOT, Philippe Jean Rene
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    Berkshire
    Director
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    Berkshire
    BelgiumBelgianEmea Director Of Tax & Statutory Reporting246558750002
    BANKS, William Robert
    Tutchens
    Sheepcote Lane
    SL6 3JU Maidenhead
    Berkshire
    Secretary
    Tutchens
    Sheepcote Lane
    SL6 3JU Maidenhead
    Berkshire
    BritishCompany Director31507290001
    ELLIS-REES, James Hugh, Mr.
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    Berkshire
    England
    Secretary
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    Berkshire
    England
    156637660001
    KEEP, Albert John
    76 Buckingham Road
    TW12 3JG Hampton
    Middlesex
    Secretary
    76 Buckingham Road
    TW12 3JG Hampton
    Middlesex
    British1720860001
    VAIZEY, Alexandra Mary Jane
    Anixter House
    1 York Road
    UB8 1RN Uxbridge
    Middlesex
    Secretary
    Anixter House
    1 York Road
    UB8 1RN Uxbridge
    Middlesex
    BritishSolicitor83460130003
    BANKS, William Robert
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    Berkshire
    England
    Director
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    Berkshire
    England
    United KingdomBritishCompany Director31507290001
    DOSCH, Theodore, Mr.
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    Berkshire
    England
    Director
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    Berkshire
    England
    United StatesAmericanSenior Vice President165246560001
    DUL, John Albert
    4450 Downers Drive
    Downers Grove
    Illinois
    Usa
    Director
    4450 Downers Drive
    Downers Grove
    Illinois
    Usa
    UsaAmericanLawyer70821790001
    EAST, David Standroyd
    12 Cedar Drive
    Sunningdale
    SL5 0UA Ascot
    Berkshire
    Director
    12 Cedar Drive
    Sunningdale
    SL5 0UA Ascot
    Berkshire
    BritishManaging Director2161260001
    EASTON, Bradd Steven
    4602 North Damen
    Chicago Illinois Cook 60625
    FOREIGN Usa
    Director
    4602 North Damen
    Chicago Illinois Cook 60625
    FOREIGN Usa
    AmericanAttorney53304720001
    ELLIS-REES, James Hugh, Mr.
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    Berkshire
    England
    Director
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    Berkshire
    England
    EnglandBritishDirector156071390001
    KEEP, Albert John
    76 Buckingham Road
    TW12 3JG Hampton
    Middlesex
    Director
    76 Buckingham Road
    TW12 3JG Hampton
    Middlesex
    BritishFinancial Director/Company Secretary1720860001
    LOUDON, James Albert
    4711 Golf Road
    60076 Skokie
    Illnois
    American
    Director
    4711 Golf Road
    60076 Skokie
    Illnois
    American
    AmericanCompany Executive40450650001
    MONTGOMERY, James Procter Reid
    2 Houston Court
    74 Alma Road
    SL4 3EZ Windsor
    Berkshire
    Director
    2 Houston Court
    74 Alma Road
    SL4 3EZ Windsor
    Berkshire
    BritishAccountant53304440001
    NAREY, Peter
    Baronmead
    The Street, Rotherwick
    RG27 9BL Hook
    Hampshire
    Director
    Baronmead
    The Street, Rotherwick
    RG27 9BL Hook
    Hampshire
    British65549170001
    PARADY, Michael Joseph
    Lark Rise 1 Llanvair Close
    SL5 9HX Ascot
    Berkshire
    Director
    Lark Rise 1 Llanvair Close
    SL5 9HX Ascot
    Berkshire
    AmericanCompany Director46724110002
    PEARS, Rebecca Caroline
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    Berkshire
    Director
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    Berkshire
    EnglandBritishDirector Of Finance199145360001
    PIGOTT, John Amberg
    4711 Golf Road
    Skokie Illinois
    FOREIGN
    Usa
    Director
    4711 Golf Road
    Skokie Illinois
    FOREIGN
    Usa
    AmericanCompany Executive1720880001
    SMITH, Colin Paul
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    Berkshire
    Director
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    Berkshire
    United KingdomBritishVice President Of Human Resources112569490001
    TAYLOR, Marlowe Lane
    4711 Golf Road
    Skokie Illinois
    FOREIGN United States Of America
    Director
    4711 Golf Road
    Skokie Illinois
    FOREIGN United States Of America
    AmericanChief Executive46727810004
    VAIZEY, Alexandra Mary Jane
    Anixter House
    1 York Road
    UB8 1RN Uxbridge
    Middlesex
    Director
    Anixter House
    1 York Road
    UB8 1RN Uxbridge
    Middlesex
    United KingdomBritishSolicitor83460130003
    VAN WAGNER, Bruce
    4711 Golf Road
    Skokie Illinois
    FOREIGN
    Usa
    Director
    4711 Golf Road
    Skokie Illinois
    FOREIGN
    Usa
    AmericanCompany Executive1720890001
    VERSCHUEREN, Maurits
    Augustijnenstraat
    11 201
    2800 Mechelen
    Belgium
    Director
    Augustijnenstraat
    11 201
    2800 Mechelen
    Belgium
    BelgianCompany Executive40445710001
    WILSON, Robert James
    4711 Golf Road
    Skokie Illinois
    FOREIGN
    Usa
    Director
    4711 Golf Road
    Skokie Illinois
    FOREIGN
    Usa
    AmericanCompany Executive1720900001

    Who are the persons with significant control of ANIXTER(U.K.)LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    Berkshire
    England
    Apr 06, 2016
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    Berkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number248952
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0